Entity Name: | DESCO CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Jan 1990 (35 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P27949 |
FEI/EIN Number |
310869325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 E CAMPUS VIEW BLVD., SUITE 250, COLUMBUS, OH, 43235-1648 |
Mail Address: | 150 E CAMPUS VIEW BLVD., SUITE 250, COLUMBUS, OH, 43235-1648 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
BAILEY ROGER | Vice President | 150 E CAMPUS VIEW BLVD, SUITE 250, COLUMBUS, OH |
GERTMENIAN, RUSSELL M. | Secretary | 52 E. GAY ST., COLUMBUS, OH |
GERTMENIAN, RUSSELL M. | Director | 52 E. GAY ST., COLUMBUS, OH |
SIEMER, ARNOLD B | President | 150 E CAMPUS VIEW BLVD. SUITE 25-, COLUMBUS, OH |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-04-21 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-21 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-03-13 | 150 E CAMPUS VIEW BLVD., SUITE 250, COLUMBUS, OH 43235-1648 | - |
CHANGE OF MAILING ADDRESS | 1991-03-13 | 150 E CAMPUS VIEW BLVD., SUITE 250, COLUMBUS, OH 43235-1648 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-04-16 |
ANNUAL REPORT | 1996-01-30 |
ANNUAL REPORT | 1995-06-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State